Company NameM&G Pfi 2018 Gp1 Limited
Company StatusActive
Company Number10954144
CategoryPrivate Limited Company
Incorporation Date8 September 2017(6 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John William Euers
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(same day as company formation)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Scott Robert Penwell
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish,American
StatusCurrent
Appointed08 September 2017(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr William Michael Howard
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameRuta Juriene
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(5 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Simon Humphrey Westland Pilcher
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressM&G Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Simon Henry Faure
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(same day as company formation)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Grant Robert Fairlie Speirs
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressM&G Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Milton Anthony Fernandes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2019(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5AG
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Filing History

16 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
25 September 2023Full accounts made up to 31 December 2022 (24 pages)
4 September 2023Appointment of Ruta Juriene as a director on 31 August 2023 (2 pages)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
27 July 2022Full accounts made up to 31 December 2021 (24 pages)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
28 July 2021Full accounts made up to 31 December 2020 (21 pages)
7 December 2020Appointment of Mr William Michael Howard as a director on 7 December 2020 (2 pages)
7 December 2020Termination of appointment of Simon Henry Faure as a director on 7 December 2020 (1 page)
9 November 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
2 October 2020Termination of appointment of Milton Anthony Fernandes as a director on 18 September 2020 (1 page)
1 October 2020Full accounts made up to 31 December 2019 (21 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
27 September 2019Change of details for M&G Limited as a person with significant control on 16 September 2019 (2 pages)
23 September 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
15 August 2019Appointment of Mr Milton Anthony Fernandes as a director on 13 August 2019 (2 pages)
8 July 2019Full accounts made up to 30 September 2018 (18 pages)
3 May 2019Change of details for M&G Limited as a person with significant control on 12 April 2019 (5 pages)
18 April 2019Director's details changed for Mr Simon Henry Faure on 12 April 2019 (2 pages)
18 April 2019Director's details changed for Mr John William Euers on 12 April 2019 (2 pages)
18 April 2019Director's details changed for Mr Scott Robert Penwell on 12 April 2019 (2 pages)
17 April 2019Registered office address changed from M&G Laurence Pountney Hill London EC4R 0HH United Kingdom to 10 Fenchurch Avenue London EC3M 5AG on 17 April 2019 (2 pages)
15 April 2019Termination of appointment of Simon Humphrey Westland Pilcher as a director on 1 April 2019 (1 page)
4 February 2019Termination of appointment of Grant Robert Speirs as a director on 31 January 2019 (1 page)
19 September 2018Confirmation statement made on 19 September 2018 with updates (5 pages)
7 September 2018Confirmation statement made on 7 September 2018 with updates (5 pages)
6 September 2018Director's details changed for Mr Grant Robert Speirs on 2 August 2018 (2 pages)
8 September 2017Incorporation
Statement of capital on 2017-09-08
  • GBP 1
(54 pages)
8 September 2017Incorporation
Statement of capital on 2017-09-08
  • GBP 1
(54 pages)